WALKER PAYNE ESTATES LIMITED

Register to unlock more data on OkredoRegister

WALKER PAYNE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02568473

Incorporation date

12/12/1990

Size

Small

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR NORTH LLP, No 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1990)
dot icon06/09/2012
Final Gazette dissolved following liquidation
dot icon06/06/2012
Return of final meeting in a members' voluntary winding up
dot icon25/01/2012
Liquidators' statement of receipts and payments to 2012-01-20
dot icon27/07/2011
Liquidators' statement of receipts and payments to 2011-07-20
dot icon01/02/2011
Liquidators' statement of receipts and payments to 2011-01-20
dot icon29/07/2010
Liquidators' statement of receipts and payments to 2010-07-20
dot icon04/02/2010
Liquidators' statement of receipts and payments to 2010-01-20
dot icon06/08/2009
Liquidators' statement of receipts and payments to 2009-07-20
dot icon28/07/2008
Registered office changed on 29/07/2008 from belthorn house walker road walker park guide blackburn lancashire BB1 2QE
dot icon23/07/2008
Declaration of solvency
dot icon23/07/2008
Resolutions
dot icon23/07/2008
Appointment of a voluntary liquidator
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/07/2008
Appointment Terminated Director roger kilty
dot icon17/01/2008
Director's particulars changed
dot icon06/01/2008
Return made up to 13/12/07; full list of members
dot icon14/10/2007
Accounts for a small company made up to 2006-12-31
dot icon03/10/2007
Registered office changed on 04/10/07 from: aspinall house walker road, guide blackburn lancashire BB1 2QE
dot icon05/01/2007
Return made up to 13/12/06; full list of members
dot icon05/01/2007
Director's particulars changed
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon14/05/2006
Director's particulars changed
dot icon14/05/2006
Secretary resigned
dot icon14/05/2006
New secretary appointed
dot icon21/02/2006
Secretary's particulars changed;director's particulars changed
dot icon08/01/2006
Return made up to 13/12/05; full list of members
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon28/01/2005
Return made up to 13/12/04; full list of members
dot icon28/01/2005
Director resigned
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon04/01/2004
Return made up to 13/12/03; full list of members
dot icon18/05/2003
Accounts for a small company made up to 2002-12-31
dot icon09/01/2003
Return made up to 13/12/02; full list of members
dot icon17/10/2002
Accounts for a small company made up to 2001-12-31
dot icon27/12/2001
Return made up to 13/12/01; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon28/08/2001
Particulars of mortgage/charge
dot icon28/08/2001
Particulars of mortgage/charge
dot icon26/06/2001
Secretary resigned;director resigned
dot icon03/04/2001
New director appointed
dot icon01/04/2001
Registered office changed on 02/04/01 from: c/o hamilton cavendish & co LTD the old jail house 14-18 london road sevenoaks kent TN13 1AJ
dot icon27/03/2001
New secretary appointed;new director appointed
dot icon27/03/2001
New director appointed
dot icon14/01/2001
Return made up to 13/12/00; full list of members
dot icon14/01/2001
Secretary resigned;director's particulars changed
dot icon14/01/2001
Registered office changed on 15/01/01
dot icon14/01/2001
New secretary appointed
dot icon27/11/2000
Full accounts made up to 1999-12-31
dot icon14/11/2000
Resolutions
dot icon12/11/2000
Full accounts made up to 1998-12-31
dot icon08/11/2000
Return made up to 13/12/99; full list of members
dot icon08/11/2000
Registered office changed on 09/11/00
dot icon21/05/2000
Director resigned
dot icon03/03/1999
Full accounts made up to 1997-12-31
dot icon03/03/1999
Full accounts made up to 1996-12-31
dot icon16/12/1998
Return made up to 13/12/98; full list of members
dot icon31/03/1998
Declaration of satisfaction of mortgage/charge
dot icon04/02/1998
Director resigned
dot icon03/02/1998
New director appointed
dot icon26/01/1998
Return made up to 13/12/97; no change of members
dot icon28/10/1997
Full accounts made up to 1995-12-31
dot icon01/02/1997
Return made up to 13/12/96; no change of members
dot icon01/01/1997
Particulars of mortgage/charge
dot icon12/02/1996
Return made up to 13/12/95; full list of members
dot icon12/02/1996
Director's particulars changed
dot icon08/02/1996
Full accounts made up to 1994-12-31
dot icon24/08/1995
Full accounts made up to 1993-12-31
dot icon08/05/1995
Particulars of mortgage/charge
dot icon03/04/1995
Return made up to 31/12/94; no change of members
dot icon03/04/1995
Director's particulars changed
dot icon09/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon25/05/1994
Registered office changed on 26/05/94 from: 51 queen anne street london W1M 9FA
dot icon03/05/1994
Accounts for a small company made up to 1992-12-31
dot icon01/02/1994
Return made up to 13/12/93; no change of members
dot icon01/02/1994
Director's particulars changed
dot icon05/01/1994
Auditor's resignation
dot icon21/12/1993
Registered office changed on 22/12/93 from: oakmount 6 east park road blackburn BB1 8BW
dot icon11/01/1993
Accounts for a small company made up to 1991-12-31
dot icon11/01/1993
Return made up to 13/12/92; full list of members
dot icon19/07/1992
Return made up to 13/12/91; full list of members
dot icon29/08/1991
New director appointed
dot icon25/02/1991
Ad 13/02/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon25/02/1991
Accounting reference date notified as 31/12
dot icon09/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/12/1990
Registered office changed on 17/12/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon12/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Howard John
Director
13/12/1990 - 21/07/2004
10
Forrest, Edwina Lesley
Director
02/03/2001 - Present
16
Kilty, Roger Bertram
Director
02/03/2001 - 02/07/2008
5
Bye, Matthew Charles
Director
02/03/2001 - Present
22
Gumpert, Andrew Thomas
Director
15/01/1998 - 09/10/1999
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WALKER PAYNE ESTATES LIMITED

WALKER PAYNE ESTATES LIMITED is an(a) Dissolved company incorporated on 12/12/1990 with the registered office located at C/O BEGBIES TRAYNOR NORTH LLP, No 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WALKER PAYNE ESTATES LIMITED?

toggle

WALKER PAYNE ESTATES LIMITED is currently Dissolved. It was registered on 12/12/1990 and dissolved on 06/09/2012.

Where is WALKER PAYNE ESTATES LIMITED located?

toggle

WALKER PAYNE ESTATES LIMITED is registered at C/O BEGBIES TRAYNOR NORTH LLP, No 1 Winckley Court, Chapel Street, Preston, Lancashire PR1 8BU.

What does WALKER PAYNE ESTATES LIMITED do?

toggle

WALKER PAYNE ESTATES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for WALKER PAYNE ESTATES LIMITED?

toggle

The latest filing was on 06/09/2012: Final Gazette dissolved following liquidation.